About

Registered Number: 06257744
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Control House A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU,

 

Based in Knottingley, Byproduct Recovery Ltd was established in 2007, it's status is listed as "Active". This organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, John 08 December 2015 31 March 2020 1
HALL-STURT, Victoria Jayne 18 February 2011 29 September 2011 1
MOIST, Sarah Ann 23 December 2010 29 September 2011 1
RUDD, Colin 29 September 2011 07 April 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM02 - Termination of appointment of secretary 28 May 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AP03 - Appointment of secretary 27 June 2016
AA - Annual Accounts 14 November 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 03 July 2015
TM02 - Termination of appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 21 May 2015
RESOLUTIONS - N/A 30 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 30 May 2012
MG01 - Particulars of a mortgage or charge 31 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AP03 - Appointment of secretary 03 October 2011
CERTNM - Change of name certificate 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA01 - Change of accounting reference date 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 29 September 2011
RP04 - N/A 01 August 2011
AR01 - Annual Return 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AP03 - Appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 17 February 2011
AA01 - Change of accounting reference date 28 January 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
MISC - Miscellaneous document 13 January 2011
AUD - Auditor's letter of resignation 11 January 2011
AD01 - Change of registered office address 05 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
CERTNM - Change of name certificate 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AP03 - Appointment of secretary 29 December 2010
CONNOT - N/A 29 December 2010
AP01 - Appointment of director 29 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 11 March 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
288a - Notice of appointment of directors or secretaries 28 May 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 13 June 2008
MEM/ARTS - N/A 11 March 2008
CERTNM - Change of name certificate 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
225 - Change of Accounting Reference Date 29 August 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 17 October 2011 Outstanding

N/A

Debenture 23 December 2010 Fully Satisfied

N/A

Debenture 19 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.